- Company Overview for TANKERTON LISA COURT LIMITED (01291663)
- Filing history for TANKERTON LISA COURT LIMITED (01291663)
- People for TANKERTON LISA COURT LIMITED (01291663)
- More for TANKERTON LISA COURT LIMITED (01291663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2015 | AP01 | Appointment of Mrs Diane Hogan-Smith as a director on 18 July 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr James Robert Smith as a director on 18 July 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from C/O Norman Wilson Lisa Court Flat 8 115 Northwood Road Whitstable Kent CT5 2SD to C/O C/O Elaine Beautridge 20 Bridle Way Greenhill Herne Bay 20 Bridle Way Herne Bay Kent CT6 7PQ on 4 June 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
22 Mar 2015 | AP01 | Appointment of Mrs Elaine Beautridge as a director on 16 March 2015 | |
15 Mar 2015 | TM01 | Termination of appointment of Elaine Beautridge as a director on 14 March 2015 | |
15 Mar 2015 | AD01 | Registered office address changed from 20 Bridle Way Herne Bay Kent CT6 7PQ England to C/O Norman Wilson Lisa Court Flat 8 115 Northwood Road Whitstable Kent CT5 2SD on 15 March 2015 | |
01 Sep 2014 | AP01 | Appointment of Mrs Elaine Beautridge as a director on 4 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Robert Ephraim Inglis as a director on 4 August 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 4 Lisa Court 115 Northwood Road Whitstable Kent CT5 2SD to 20 Bridle Way Herne Bay Kent CT6 7PQ on 1 September 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
17 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 17 March 2013 no member list | |
19 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Apr 2012 | AR01 | Annual return made up to 17 March 2012 no member list | |
03 Nov 2011 | TM01 | Termination of appointment of Louise Goodger as a director | |
03 Nov 2011 | AP03 | Appointment of Mr Norman Wilson as a secretary | |
03 Nov 2011 | AP01 | Appointment of Mr Robert Ephraim Inglis as a director | |
03 Nov 2011 | AD01 | Registered office address changed from 63 Old Bridge Road Whitstable Kent CT5 1RB United Kingdom on 3 November 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Alison Hewitt as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from 9 Lisa Court 115 Northwood Road Whitstable Kent CT5 2SD on 26 July 2011 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 17 March 2011 no member list | |
15 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 |